Search icon

VERSAR GLOBAL SOLUTIONS INC.

Company Details

Entity Name: VERSAR GLOBAL SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 01 Oct 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: F10000004371
FEI/EIN Number 26-3820667
Address: 1025 Vermont Avenue, NW, Suite 500, Washington, DC 20005
Mail Address: 1025 Vermont Avenue, NW, Suite 500, Washington, DC 20005
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Jaska, James President 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Chief Executive Officer

Name Role Address
Jaska, James Chief Executive Officer 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Director

Name Role Address
Jaska, James Director 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005
Phelps, Christopher Director 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Secretary

Name Role Address
Phelps, Christopher Secretary 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Treasurer

Name Role Address
Phelps, Christopher Treasurer 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Vice President

Name Role Address
Phelps, Christopher Vice President 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Senior VP

Name Role Address
Maly, Jiri Senior VP 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1025 Vermont Avenue, NW, Suite 500, Washington, DC 20005 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1025 Vermont Avenue, NW, Suite 500, Washington, DC 20005 No data
NAME CHANGE AMENDMENT 2024-02-27 VERSAR GLOBAL SOLUTIONS INC. No data
NAME CHANGE AMENDMENT 2023-12-04 VERSAR GLOBAL SOLUTIONS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-05-01 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 2013-05-07 LOUIS BERGER SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
Name Change 2023-12-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 24 Jan 2025

Sources: Florida Department of State